Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR AND GENERAL FINANCE LIMITED
Company Information for

AIR AND GENERAL FINANCE LIMITED

WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 3RU,
Company Registration Number
01258450
Private Limited Company
Active

Company Overview

About Air And General Finance Ltd
AIR AND GENERAL FINANCE LIMITED was founded on 1976-05-14 and has its registered office in London. The organisation's status is listed as "Active". Air And General Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AIR AND GENERAL FINANCE LIMITED
 
Legal Registered Office
WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD
WIMBLEDON
LONDON
ENGLAND
SW19 3RU
Other companies in KT6
 
Filing Information
Company Number 01258450
Company ID Number 01258450
Date formed 1976-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 15:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR AND GENERAL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR AND GENERAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
THEOVINDER CHATHA
Director 2017-04-27
DAVID ALLAN PLANT
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAKOBUS STEFANUS WOLVAARDT
Director 2012-12-05 2017-04-27
RACHELLE ANN FREWER
Director 2015-07-06 2016-11-21
JAKOBUS STEFANUS WOLVAARDT
Company Secretary 2012-12-05 2015-11-26
NICHOLAS JOHN PRICE
Director 2012-04-01 2015-07-06
RICHARD PETER KEARSEY
Director 1995-01-24 2012-12-31
RICHARD PETER KEARSEY
Company Secretary 1993-07-20 2012-12-05
ROGER HAROLD STONE
Director 2002-08-01 2012-04-01
STEPHEN RICHARD HODGES
Director 1998-11-23 2010-09-01
MICHAEL JAMES BARLEY
Director 2002-08-01 2010-04-01
DAVID GARFIELD HARDISTY
Director 1991-11-09 2003-07-31
AUSTIN FRANK SMITH
Director 1995-01-24 2002-04-19
VICTOR LANCELOT CANNOCK
Director 1991-11-09 2002-01-31
RODERICK DAVID KENT
Director 1991-11-09 2001-01-10
PETER JOHN STONE
Director 1991-11-09 1998-07-31
TERENCE DAVID CANSICK
Company Secretary 1992-03-11 1993-07-20
SHEILA LEACH
Director 1991-11-09 1992-03-18
SHEILA LEACH
Company Secretary 1991-11-09 1992-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THEOVINDER CHATHA CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED Director 2017-04-27 CURRENT 1991-02-20 Active
THEOVINDER CHATHA CLOSE BUSINESS FINANCE LIMITED Director 2017-04-27 CURRENT 2000-08-23 Active
THEOVINDER CHATHA CLL I LIMITED Director 2017-04-27 CURRENT 2010-11-23 Active
THEOVINDER CHATHA SURREY ASSET FINANCE LIMITED Director 2017-04-27 CURRENT 1992-08-17 Active
THEOVINDER CHATHA COMMERCIAL FINANCE CREDIT LIMITED Director 2017-04-27 CURRENT 1986-08-26 Active
THEOVINDER CHATHA KINGSTON ASSET FINANCE LIMITED Director 2017-04-27 CURRENT 1953-09-21 Active
THEOVINDER CHATHA KINGSTON ASSET LEASING LTD. Director 2017-04-27 CURRENT 1969-08-27 Active
THEOVINDER CHATHA CBM HOLDINGS LIMITED Director 2017-04-27 CURRENT 1999-12-15 Active - Proposal to Strike off
DAVID ALLAN PLANT FINANCE FOR INDUSTRY LIMITED Director 2016-12-16 CURRENT 2005-07-26 Active
DAVID ALLAN PLANT FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-12-16 CURRENT 2005-07-26 Active
DAVID ALLAN PLANT CLOSE BUSINESS FINANCE LIMITED Director 2016-11-21 CURRENT 2000-08-23 Active
DAVID ALLAN PLANT SURREY ASSET FINANCE LIMITED Director 2016-11-21 CURRENT 1992-08-17 Active
DAVID ALLAN PLANT COMMERCIAL FINANCE CREDIT LIMITED Director 2016-11-21 CURRENT 1986-08-26 Active
DAVID ALLAN PLANT KINGSTON ASSET FINANCE LIMITED Director 2016-11-21 CURRENT 1953-09-21 Active
DAVID ALLAN PLANT KINGSTON ASSET LEASING LTD. Director 2016-11-21 CURRENT 1969-08-27 Active
DAVID ALLAN PLANT CLOSE LEASING LIMITED Director 2016-11-17 CURRENT 2007-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-11-27CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED THOMAS JAMES MARTIN GINTY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THEOVINDER CHATHA
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-23RES01ADOPT ARTICLES 23/11/18
2018-11-23CC04Statement of company's objects
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-02PSC05Change of details for Close Brothers Limited as a person with significant control on 2018-11-02
2018-10-17AP01DIRECTOR APPOINTED MR RYAN JOHN CARVER
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN PLANT
2018-02-21CH01Director's details changed for Theovinder Chatha on 2017-11-01
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAKOBUS STEFANUS WOLVAARDT
2017-05-24AP01DIRECTOR APPOINTED THEOVINDER CHATHA
2016-12-01AP01DIRECTOR APPOINTED MR DAVID ALLAN PLANT
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE ANN FREWER
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-11-26TM02Termination of appointment of Jakobus Stefanus Wolvaardt on 2015-11-26
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-19AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKOBUS STEFANUS WOLVAARDT / 01/09/2015
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHELLE ANN FREWER / 01/09/2015
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM 11th Floor Tolworth Tower Surbiton Surrey KT6 7EL
2015-07-22AP01DIRECTOR APPOINTED RACHELLE ANN FREWER
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PRICE
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-01AR0109/11/14 FULL LIST
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-31AR0109/11/13 FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEARSEY
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-12-06AP01DIRECTOR APPOINTED JAKOBUS STEFANUS WOLVAARDT
2012-12-06AP03SECRETARY APPOINTED JAKOBUS STEFANUS WOLVAARDT
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD KEARSEY
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PRICE / 01/11/2012
2012-11-13AR0109/11/12 FULL LIST
2012-05-15AP01DIRECTOR APPOINTED NICHOLAS JOHN PRICE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STONE
2011-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD PETER KEARSEY / 03/10/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER KEARSEY / 03/10/2011
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-11-11AR0109/11/11 FULL LIST
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-09AR0109/11/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HAROLD STONE / 09/11/2010
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODGES
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLEY
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HODGES / 27/01/2010
2010-02-02AR0109/11/09 FULL LIST
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM TOLWORTH TOWER SURBITON SURREY KT6 7EL
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-19363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-05-09AUDAUDITOR'S RESIGNATION
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-10363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-19363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-29363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-11363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-02363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-12-02288bDIRECTOR RESIGNED
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-04-30288bDIRECTOR RESIGNED
2002-02-14288bDIRECTOR RESIGNED
2001-12-21363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-17288bDIRECTOR RESIGNED
2000-11-13363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-05-11AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-21288aNEW DIRECTOR APPOINTED
1998-12-09363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-08-07288bDIRECTOR RESIGNED
1998-04-30AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-12-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-12-02363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-11-27363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/07/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AIR AND GENERAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR AND GENERAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 88
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 88
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1982-08-19 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
CHARGE 1982-08-16 Satisfied BARCLAYS BANK PLC
DEED 1982-07-28 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
DEED 1982-07-28 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
DEED 1982-07-28 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
DEED 1982-07-28 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
CHARGE 1982-02-12 Satisfied BARCLAYS BANK PLC
CHARGE 1982-02-09 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
MORTGAGE 1982-02-02 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1982-02-02 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
CHARGE 1981-12-09 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
AIRCRAFT MORTGAGE 1981-11-03 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
DEED OF CHARGE 1981-08-14 Satisfied
WITHIN WRITTEN INSTRUMENT 1981-06-23 Satisfied VERNONS TRUST CORPORATION
DEED OF AGREEMENT 1981-06-10 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
CHARGE 1981-06-01 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
CHARGE 1981-06-01 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
CHARGE 1981-04-15 Satisfied CLEVELAND GUARANTY LIMITED.
SECURITY ASSIGNMENT 1981-02-19 Satisfied AMERICAN EXPRESS EQUIPMENT FINANCE (UK) LIMITED.
CHARGE 1981-02-05 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
CHARGE 1981-01-27 Satisfied VERNONS TRUST CORPORATION
CHARGE 1980-09-17 Satisfied CLEVELAND GUARANTY LIMITED
CHARGE 1980-09-04 Satisfied CREDIT LYONNAIS
CHARGE 1980-09-03 Satisfied CLEVELAND GUARANTY LIMITED
CHARGE 1980-08-28 Satisfied VERNONS TRUST CORPORATION
MORTGAGE 1980-08-04 Satisfied VERNONS TRUST CORPORATION
AIRCRAFT MORTGAGE 1980-06-13 Satisfied ALLIED IRISH FINANCE COMPANY LTD
AIRCRAFT MORTGAGE 1980-06-13 Satisfied ALLIED IRISH FINANCE COMPANY LTD
CHARGE 1980-06-03 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED.
CHARGE 1980-04-01 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR AND GENERAL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of AIR AND GENERAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR AND GENERAL FINANCE LIMITED
Trademarks
We have not found any records of AIR AND GENERAL FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
AIRCRAFT MORTGAGE 60
AIRCRAFT MORTGAGE DEED 2
DEED OF COVENANTS 1
STATUTORY MORTGAGE 1
AIRCRAFTS MORTGAGE 1
DEED OF MEMORATION OF VARIATION 1
CHARGE 1
AIRCRAFT MONTGAGE 1

We have found 68 mortgage charges which are owed to AIR AND GENERAL FINANCE LIMITED

Income
Government Income
We have not found government income sources for AIR AND GENERAL FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AIR AND GENERAL FINANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AIR AND GENERAL FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR AND GENERAL FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR AND GENERAL FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.